Search icon

SOVEREIGN GROUTING AND CONSOLIDATION, INC.

Company Details

Name: SOVEREIGN GROUTING AND CONSOLIDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2018 (7 years ago)
Entity Number: 5440657
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 32-02 VERNON BOULEVARD, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 ALBANY AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
ALPER YILMAZ Chief Executive Officer 32-02 VERNON BOULEVARD, ASTORIA, NY, United States, 11106

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JOSH FORBES
User ID:
P2383991

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LYSUEKHNPNG7
CAGE Code:
8CGS5
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2019-06-21

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 32-02 VERNON BOULEVARD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2020-11-30 2024-11-01 Address 32-02 VERNON BOULEVARD, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2018-11-08 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-11-08 2024-11-01 Address 35 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036000 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002149 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201130060405 2020-11-30 BIENNIAL STATEMENT 2020-11-01
191104000080 2019-11-04 CERTIFICATE OF AMENDMENT 2019-11-04
181108010506 2018-11-08 CERTIFICATE OF INCORPORATION 2018-11-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State